Carlton Guiseley
Leeds
West Yorkshire
LS19 7BE
Director Name | Mr John Braithwaite Barrett |
---|---|
Date of Birth | October 1934 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | Rest A While 30 Ben Rhydding Road Ilkley West Yorkshire LS29 8RL |
Director Name | Mr Richard Braithwaite Barrett |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 10 March 2020) |
Role | Structrual Engineer |
Country of Residence | England |
Correspondence Address | Chevin Hall Farm West Chevin Road Otley West Yorkshire LS21 3DL |
Director Name | Mr Paul Charles Chasney |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | English |
Status | Closed |
Appointed | 20 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 10 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York North Yorkshire YO26 8HA |
Director Name | Jack Lindsay Mackinlay |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Skelton York North Yorkshire YO30 1XX |
Director Name | Donald Parvin |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | Old Knowles Church Lane Ardingly Haywards Heath West Sussex RH17 6UR |
Secretary Name | Mr Paul Charles Chasney |
---|---|
Nationality | English |
Status | Closed |
Appointed | 20 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 28 years, 2 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilstrop Hall Wilstrop Green Hammerton York North Yorkshire YO26 8HA |
Director Name | Harold Robert Hassell |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(71 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 February 1992) |
Role | Managing Director |
Correspondence Address | Whitecroft Browgate Baildon Bradford West Yorkshire BD17 6NQ |
Website | www.barrettsteel.com/ |
---|---|
Email address | [email protected] |
Telephone | 01937 581123 |
Telephone region | Wetherby |
Registered Address | Barrett House Cutter Heights Lane Dudley Hill Bradford BD4 9HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Tong |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £115,274,000 |
Net Worth | £27,107,000 |
Cash | £536,000 |
Current Liabilities | £45,995,000 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 August |
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
---|---|
26 July 2013 | Compulsory strike-off action has been suspended (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2012 | Restoration by order of the court (3 pages) |
1 August 2012 | Restoration by order of the court (3 pages) |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2007 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2006 | Receiver ceasing to act (1 page) |
5 December 2006 | Receiver ceasing to act (1 page) |
4 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
4 December 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
3 January 2006 | Receiver's abstract of receipts and payments (2 pages) |
2 December 2004 | Receiver ceasing to act (1 page) |
2 December 2004 | Receiver ceasing to act (1 page) |
30 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
30 November 2004 | Receiver's abstract of receipts and payments (2 pages) |
26 November 2004 | Appointment of receiver/manager (1 page) |
26 November 2004 | Appointment of receiver/manager (1 page) |
5 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
5 December 2003 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
10 December 2002 | Receiver's abstract of receipts and payments (2 pages) |
19 November 2002 | Appointment of receiver/manager (1 page) |
19 November 2002 | Appointment of receiver/manager (1 page) |
14 November 2002 | Receiver ceasing to act (2 pages) |
14 November 2002 | Receiver ceasing to act (2 pages) |
14 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
14 December 2001 | Receiver's abstract of receipts and payments (2 pages) |
5 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
5 December 2000 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
8 December 1999 | Receiver's abstract of receipts and payments (2 pages) |
15 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
15 December 1998 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1998 | Receiver ceasing to act (1 page) |
9 April 1998 | Receiver ceasing to act (1 page) |
11 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
11 December 1997 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
26 November 1996 | Receiver's abstract of receipts and payments (2 pages) |
7 December 1995 | Receiver's abstract of receipts and payments (3 pages) |
7 December 1995 | Receiver's abstract of receipts and payments (3 pages) |
5 June 1995 | Form 3.7 death of receiver (1 page) |
5 June 1995 | Form 3.7 death of receiver (1 page) |
23 November 1992 | Director resigned (2 pages) |
23 November 1992 | Director resigned (2 pages) |
18 February 1992 | Director resigned (2 pages) |
18 February 1992 | Director resigned (2 pages) |
5 February 1992 | Memorandum and Articles of Association (53 pages) |
5 February 1992 | Memorandum and Articles of Association (53 pages) |
22 January 1992 | Return made up to 20/12/91; bulk list available separately (9 pages) |
22 January 1992 | Return made up to 20/12/91; bulk list available separately (9 pages) |
10 January 1992 | Resolutions
|
10 January 1992 | Resolutions
|
23 December 1991 | Full group accounts made up to 31 August 1991 (34 pages) |
23 December 1991 | Full group accounts made up to 31 August 1991 (34 pages) |
12 February 1991 | Return made up to 31/12/90; bulk list available separately (8 pages) |
12 February 1991 | Return made up to 31/12/90; bulk list available separately (8 pages) |
17 February 1989 | Return made up to 21/12/88; bulk list available separately (5 pages) |
17 February 1989 | Return made up to 21/12/88; bulk list available separately (5 pages) |
10 February 1989 | Full accounts made up to 31 August 1988 (39 pages) |
10 February 1989 | Full accounts made up to 31 August 1988 (39 pages) |
12 September 1988 | Memorandum and Articles of Association (52 pages) |
12 September 1988 | Memorandum and Articles of Association (52 pages) |
27 January 1988 | Return made up to 16/12/87; full list of members (5 pages) |
27 January 1988 | Return made up to 16/12/87; full list of members (5 pages) |
3 April 1987 | Company name changed henry barrett and sons LIMITED\certificate issued on 03/04/87 (1 page) |
3 April 1987 | Company name changed henry barrett and sons LIMITED\certificate issued on 03/04/87 (1 page) |
29 January 1987 | Return made up to 17/12/86; full list of members (12 pages) |
29 January 1987 | Return made up to 17/12/86; full list of members (12 pages) |
9 August 1920 | Certificate of incorporation (1 page) |
9 August 1920 | Incorporation (44 pages) |
9 August 1920 | Certificate of incorporation (1 page) |
9 August 1920 | Incorporation (44 pages) |